Background WavePink WaveYellow Wave

ORIENT EXPRESS CONSULTING LIMITED (08384030)

ORIENT EXPRESS CONSULTING LIMITED (08384030) is an active UK company. incorporated on 31 January 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ORIENT EXPRESS CONSULTING LIMITED has been registered for 13 years. Current directors include SCHLESINGER, Akiva.

Company Number
08384030
Status
active
Type
ltd
Incorporated
31 January 2013
Age
13 years
Address
8 Rodborough Road, London, NW11 8RY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCHLESINGER, Akiva
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIENT EXPRESS CONSULTING LIMITED

ORIENT EXPRESS CONSULTING LIMITED is an active company incorporated on 31 January 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ORIENT EXPRESS CONSULTING LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08384030

LTD Company

Age

13 Years

Incorporated 31 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

8 Rodborough Road London, NW11 8RY,

Previous Addresses

89 Ravensdale Road London N16 6TH England
From: 16 February 2014To: 29 October 2014
16E Manor Road London N16 5SA
From: 1 October 2013To: 16 February 2014
315 Garratt Lane London Surrey SW18 4DX England
From: 30 September 2013To: 1 October 2013
16E Manor Road London N16 5SA England
From: 11 September 2013To: 30 September 2013
Unit 3G Middleton Shopping Centre Middleton Manchester M24 4EL England
From: 23 April 2013To: 11 September 2013
3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England
From: 31 January 2013To: 23 April 2013
Timeline

6 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Apr 13
Director Joined
Sept 13
Loan Secured
Mar 14
Loan Cleared
Sept 22
Loan Secured
Sept 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SCHLESINGER, Akiva

Active
LondonNW11 8RY
Secretary
Appointed 11 Sept 2013

SCHLESINGER, Akiva

Active
LondonNW11 8RY
Born July 1972
Director
Appointed 06 Mar 2013

CLIFFORD, Michael Anthony, Mr.

Resigned
New Bond Street, LondonW1S 1RR
Born October 1967
Director
Appointed 31 Jan 2013
Resigned 01 Feb 2013

Persons with significant control

1

Mr Akiva Schlesinger

Active
LondonNW11 8RY
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Change Person Secretary Company With Change Date
16 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
1 April 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
16 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
11 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 April 2013
AD01Change of Registered Office Address
Incorporation Company
31 January 2013
NEWINCIncorporation